Search icon

INTERIORS REVITALIZED, LLC. - Florida Company Profile

Company Details

Entity Name: INTERIORS REVITALIZED, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIORS REVITALIZED, LLC. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: L12000004598
FEI/EIN Number 82-3355198

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 397, Green Cove Springs, FL, 32043, US
Address: 5645 St Augustine Road, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCarthy Christy Managing Member PO Box 397, Green Cove Springs, FL, 32043
MCCARTHY CHRISTY Agent 5645 St Augustine Road, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 5645 St Augustine Road, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-01-24 5645 St Augustine Road, Jacksonville, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 5645 St Augustine Road, Jacksonville, FL 32207 -
REINSTATEMENT 2014-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CONVERSION 2012-01-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000139945. CONVERSION NUMBER 500000119325

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172467307 2020-04-30 0491 PPP 12198 Irwin Manor Drive, JACKSONVILLE, FL, 32246
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7822
Loan Approval Amount (current) 7822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7895.89
Forgiveness Paid Date 2021-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State